(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, September 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/16
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/16
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/10/16
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/10/16
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/16
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/16
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/05/26
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/16
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/16
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/25
capital
|
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/28.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/11/28.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed S2 motorsport LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(7 pages)
|